Search icon

1133 W. MORSE BOULEVARD, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1133 W. MORSE BOULEVARD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1133 W. MORSE BOULEVARD, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 01 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L03000045088
FEI/EIN Number 562415509

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 222 W MAITLAND BLVD., MAITLAND, FL, 32751, US
Mail Address: 222 W MAITLAND BLVD., MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM MURRAY M Manager 222 W MAITLAND BLVD., MAITLAND, FL, 32751
GRAHAM MARSHALL Agent 222 WEST MAITLAND BLVD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-01 - -
REGISTERED AGENT NAME CHANGED 2018-03-21 GRAHAM, MARSHALL -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 222 WEST MAITLAND BLVD., MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 222 W MAITLAND BLVD., MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-06-15 222 W MAITLAND BLVD., MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State